Entity Name: | FIVE STONES MINE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIVE STONES MINE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Mar 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jun 2009 (16 years ago) |
Document Number: | L09000025936 |
FEI/EIN Number |
94-3474587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US |
Address: | 18500 US HWY 441 NORTH, CANAL POINT, FL, 33438 |
ZIP code: | 33438 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGSERV CORP. | Agent | - |
RENDINA MICHAEL D | President | 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458 |
RENDINA RICHARD M | Vice President | 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458 |
DESANCTIS PETER | Chief Financial Officer | 641 UNIVERSITY BLVD., JUPITER, FL, 33458 |
RENDINA DAVID B | Secretary | 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458 |
RMD FSS, LLC | Authorized Person | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000082841 | MAYACA MATERIALS | ACTIVE | 2014-08-12 | 2029-12-31 | - | 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-07 | REGSERV CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 18500 US HWY 441 NORTH, CANAL POINT, FL 33438 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 18500 US HWY 441 NORTH, CANAL POINT, FL 33438 | - |
LC AMENDMENT | 2009-06-12 | - | - |
LC NAME CHANGE | 2009-04-10 | FIVE STONES MINE, L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001133900 | TERMINATED | 1000000500083 | PALM BEACH | 2013-05-22 | 2032-06-19 | $ 1,137.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State